THE ASSOCIATION OF NEUROPHYSIOLOGICAL SCIENTISTS

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Micro company accounts made up to 2024-12-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/08/2422 August 2024 Micro company accounts made up to 2023-12-31

View Document

10/05/2410 May 2024 Director's details changed for Ms Claire Louise Emblin on 2024-05-10

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

10/05/2410 May 2024 Change of details for Ms Claire Louise Emblin as a person with significant control on 2024-05-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/05/2316 May 2023 Micro company accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

05/05/235 May 2023 Cessation of Peter Walsh as a person with significant control on 2023-05-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/05/2211 May 2022 Appointment of Mrs Kellyanne Bill as a director on 2022-04-27

View Document

11/05/2211 May 2022 Appointment of Mrs Rachel Hutchings as a director on 2022-04-27

View Document

10/05/2210 May 2022 Cessation of Ann Harvey as a person with significant control on 2022-03-24

View Document

10/05/2210 May 2022 Notification of Kellyanne Bill as a person with significant control on 2022-03-24

View Document

10/05/2210 May 2022 Notification of Rachel Hutchings as a person with significant control on 2022-03-24

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

10/05/2210 May 2022 Termination of appointment of Peter Walsh as a director on 2022-04-27

View Document

10/05/2210 May 2022 Termination of appointment of Ann Harvey as a director on 2022-04-27

View Document

28/03/2228 March 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

25/02/2125 February 2021 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE TEARLE / 18/02/2021

View Document

25/02/2125 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE TEARLE / 20/01/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MISS ANN HARVEY

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN HARVEY

View Document

08/05/188 May 2018 CESSATION OF KELLY ST PIER AS A PSC

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR KELLY ST PIER

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE TEARLE / 20/04/2018

View Document

18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARY BOLAND

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MRS CLAIRE TEARLE

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR PETER WALSH

View Document

05/04/175 April 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/04/16

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER BILL

View Document

24/05/1624 May 2016 27/04/16 NO MEMBER LIST

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED JOANNA MATTHEWS

View Document

30/06/1530 June 2015 27/04/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNE HORROCKS

View Document

30/06/1530 June 2015 SECRETARY APPOINTED MS JOANNA MATTHEWS

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, SECRETARY JOANNE HORROCKS

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/04/1429 April 2014 27/04/14 NO MEMBER LIST

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/05/1317 May 2013 27/04/13 NO MEMBER LIST

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/04/1230 April 2012 SECRETARY APPOINTED MISS JOANNE HORROCKS

View Document

30/04/1230 April 2012 27/04/12 NO MEMBER LIST

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY KELLY ST PIER

View Document

22/05/1122 May 2011 17/04/11 NO MEMBER LIST

View Document

10/05/1110 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR EVADNE COOKMAN

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MR PETER RICHARD BILL

View Document

30/04/1030 April 2010 17/04/10 NO MEMBER LIST

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KELLY ANNE ST PIER / 17/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE DAWN HORROCKS / 17/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY PATRICIA BOLAND / 17/04/2010

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / KELLY ANNE ST PIER / 17/04/2010

View Document

26/04/1026 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM, EXECUTIVE BUSINESS SUPPORT LTD, SUITE 4 SOVEREIGN HOUSE, 22 GATE LANE BOLDMERE, SUTTON COLDFIELD, B73 5TT

View Document

05/06/095 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 ANNUAL RETURN MADE UP TO 17/04/09

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY BOLAND / 11/05/2009

View Document

30/07/0830 July 2008 COMPANY NAME CHANGED ELECTROPHYSIOLOGICAL TECHNOLOGISTS ASSOCIATION LIMITED CERTIFICATE ISSUED ON 31/07/08

View Document

29/04/0829 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 ANNUAL RETURN MADE UP TO 17/04/08

View Document

28/04/0828 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KELLY DWYER ST PIER / 02/04/2008

View Document

05/06/075 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 ANNUAL RETURN MADE UP TO 17/04/07

View Document

19/03/0719 March 2007 COMPANY NAME CHANGED THE ELECTROPHYSIOLOGICAL TECHNOL OGISTS ASSOCIATION CERTIFICATE ISSUED ON 19/03/07

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 ANNUAL RETURN MADE UP TO 17/04/06

View Document

14/07/0614 July 2006 SECRETARY RESIGNED

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/09/0512 September 2005 ARTICLES OF ASSOCIATION

View Document

12/09/0512 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 ANNUAL RETURN MADE UP TO 17/04/05

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: FIANDER TOVELL & CO, STAG GATES HOUSE, 63-64 THE AVENUE, SOUTHAMPTON, HAMPSHIRE SO17 1XS

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 ANNUAL RETURN MADE UP TO 17/04/04

View Document

13/05/0413 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/05/047 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

17/04/0317 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company